Advanced company searchLink opens in new window

PARKER SAGE INDEPENDENT FINANCIAL ADVISERS LTD

Company number 05446638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2018 DS01 Application to strike the company off the register
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
08 May 2018 PSC02 Notification of Afh Group Limited as a person with significant control on 31 May 2017
08 May 2018 PSC07 Cessation of Anthony Charles Goody as a person with significant control on 31 May 2017
05 Jun 2017 AA01 Current accounting period extended from 31 August 2017 to 31 October 2017
01 Jun 2017 TM01 Termination of appointment of Andrew Fulton Smith as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Jonathan James Cliston as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Anthony Charles Goody as a director on 31 May 2017
01 Jun 2017 TM02 Termination of appointment of Jonathan James Cliston as a secretary on 31 May 2017
01 Jun 2017 AD01 Registered office address changed from 2 Minerva Business Park Lynch Wood Peterborough PE2 6FT to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 1 June 2017
01 Jun 2017 AP01 Appointment of Mrs Alexis Larvin as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr Paul Keith Wright as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr Alan Hudson as a director on 31 May 2017
18 May 2017 AA Accounts for a small company made up to 31 August 2016
17 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
16 Jun 2016 CH03 Secretary's details changed for Mr Jonathan James Cliston on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Jonathan James Cliston on 16 June 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,500
11 Mar 2016 AA Accounts for a small company made up to 31 August 2015
30 Jun 2015 AA Accounts for a small company made up to 31 August 2014